DALE ERSKINE POWER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DALE ERSKINE POWER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07945832

Incorporation date

10/02/2012

Size

Medium

Contacts

Registered address

Registered address

Eastfield Industrial Estate, Salter Road, Scarborough, North Yorkshire YO11 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon17/12/2025
Registration of charge 079458320009, created on 2025-12-05
dot icon10/12/2025
Satisfaction of charge 079458320006 in full
dot icon10/12/2025
Satisfaction of charge 079458320007 in full
dot icon05/12/2025
Registration of charge 079458320008, created on 2025-12-04
dot icon28/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon18/04/2024
Registration of charge 079458320007, created on 2024-04-08
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Mr Mauro Andrea Biagioni as a director on 2023-06-16
dot icon16/06/2023
Termination of appointment of James Vaughan Arrowsmith as a director on 2023-06-16
dot icon25/04/2023
Appointment of Mr Gavin Lewis Hepburn as a director on 2023-04-25
dot icon28/03/2023
Full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Termination of appointment of Denzil Lee as a director on 2022-11-23
dot icon25/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Full accounts made up to 2019-12-31
dot icon14/04/2021
Satisfaction of charge 079458320003 in full
dot icon12/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon09/04/2021
Registration of charge 079458320006, created on 2021-04-07
dot icon21/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon11/11/2019
Termination of appointment of Timothy John Wilkins as a director on 2019-09-13
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/03/2018
Notification of Deps Bidco Limited as a person with significant control on 2018-02-02
dot icon28/02/2018
Satisfaction of charge 1 in full
dot icon28/02/2018
Satisfaction of charge 2 in full
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon21/02/2018
Cessation of Ldc (Managers) Limited as a person with significant control on 2018-02-02
dot icon20/02/2018
Resolutions
dot icon20/02/2018
Particulars of variation of rights attached to shares
dot icon16/02/2018
Termination of appointment of Andrew Steven Lyndon as a director on 2018-02-02
dot icon16/02/2018
Appointment of James Vaughan Arrowsmith as a director on 2018-02-02
dot icon16/02/2018
Termination of appointment of John Charles Green as a director on 2018-02-02
dot icon14/02/2018
Registration of charge 079458320005, created on 2018-02-02
dot icon14/02/2018
Registration of charge 079458320004, created on 2018-02-02
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon09/02/2018
Resolutions
dot icon09/02/2018
Registration of charge 079458320003, created on 2018-02-02
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon14/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon31/07/2014
Cancellation of shares. Statement of capital on 2014-07-04
dot icon31/07/2014
Purchase of own shares.
dot icon11/06/2014
Second filing of AP01 previously delivered to Companies House
dot icon27/05/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon16/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon23/11/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon23/11/2012
Resolutions
dot icon20/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon21/08/2012
Termination of appointment of Anthony Perkins as a director
dot icon21/08/2012
Termination of appointment of Roger Clay as a director
dot icon21/08/2012
Termination of appointment of Shaun Flinton as a director
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-08-09
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon08/08/2012
Sub-division of shares on 2012-07-27
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Appointment of Andrew Lyndon as a director
dot icon08/08/2012
Appointment of John Green as a director
dot icon08/08/2012
Appointment of Roger Clay as a director
dot icon08/08/2012
Appointment of Shaun Flinton as a director
dot icon08/08/2012
Appointment of Mr Timothy John Wilkins as a director
dot icon08/08/2012
Appointment of Anthony Edward Perkins as a director
dot icon08/08/2012
Appointment of Andrew Marr as a director
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2012
Appointment of Mr. Denzil Lee as a director
dot icon26/07/2012
Termination of appointment of Gateley Incorporations Limited as a director
dot icon26/07/2012
Termination of appointment of Michael Ward as a director
dot icon26/07/2012
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon26/07/2012
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2012-07-26
dot icon23/07/2012
Certificate of change of name
dot icon23/07/2012
Change of name notice
dot icon10/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
462.00K
-
0.00
1.00K
-
2023
0
226.00K
-
0.00
1.00K
-
2023
0
226.00K
-
0.00
1.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

226.00K £Descended-51.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
10/02/2012 - 19/07/2012
1148
Mr Denzil Lee
Director
19/07/2012 - 23/11/2022
9
Arrowsmith, James Vaughan
Director
02/02/2018 - 16/06/2023
27
Marr, Andrew Wallace
Director
31/07/2012 - Present
4
Hepburn, Gavin Lewis
Director
25/04/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALE ERSKINE POWER SOLUTIONS LIMITED

DALE ERSKINE POWER SOLUTIONS LIMITED is an(a) Active company incorporated on 10/02/2012 with the registered office located at Eastfield Industrial Estate, Salter Road, Scarborough, North Yorkshire YO11 3DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALE ERSKINE POWER SOLUTIONS LIMITED?

toggle

DALE ERSKINE POWER SOLUTIONS LIMITED is currently Active. It was registered on 10/02/2012 .

Where is DALE ERSKINE POWER SOLUTIONS LIMITED located?

toggle

DALE ERSKINE POWER SOLUTIONS LIMITED is registered at Eastfield Industrial Estate, Salter Road, Scarborough, North Yorkshire YO11 3DU.

What does DALE ERSKINE POWER SOLUTIONS LIMITED do?

toggle

DALE ERSKINE POWER SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DALE ERSKINE POWER SOLUTIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-10 with no updates.